Background WavePink WaveYellow Wave

HANGER HILL GARDEN ESTATE LIMITED (02159813)

HANGER HILL GARDEN ESTATE LIMITED (02159813) is an active UK company. incorporated on 31 August 1987. with registered office in Croydon. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HANGER HILL GARDEN ESTATE LIMITED has been registered for 38 years. Current directors include FATEMI, Athar, MOATTAR, Mohammad Reza, MOTOMATSU, Mutsumi and 2 others.

Company Number
02159813
Status
active
Type
ltd
Incorporated
31 August 1987
Age
38 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FATEMI, Athar, MOATTAR, Mohammad Reza, MOTOMATSU, Mutsumi, ROWLANDS, Alun, SUMNER, Andrew Kenneth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANGER HILL GARDEN ESTATE LIMITED

HANGER HILL GARDEN ESTATE LIMITED is an active company incorporated on 31 August 1987 with the registered office located in Croydon. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HANGER HILL GARDEN ESTATE LIMITED was registered 38 years ago.(SIC: 96090)

Status

active

Active since 38 years ago

Company No

02159813

LTD Company

Age

38 Years

Incorporated 31 August 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

HANGER HILL ESTATE LIMITED
From: 10 December 1998To: 13 August 1999
STRAND PALACE HOTEL LIMITED
From: 27 November 1987To: 10 December 1998
GIFTBASE LIMITED
From: 31 August 1987To: 27 November 1987
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Kfh House 5 Compton Road Wimbledon London SW19 7PQ England
From: 24 February 2025To: 9 January 2026
C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ England
From: 16 March 2021To: 24 February 2025
Middlesex House 130 College Road Harrow HA1 1BQ England
From: 28 January 2021To: 16 March 2021
8 Ayr Court Monks Drive London W3 0EA England
From: 30 March 2020To: 28 January 2021
8 Monks Drive London W3 0EA England
From: 31 August 2017To: 30 March 2020
Flat 21 Rutland Court Queens Drive London W3 0HL
From: 31 August 1987To: 31 August 2017
Timeline

37 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Aug 87
Director Left
May 10
Director Joined
Aug 10
Director Left
Jun 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Owner Exit
Aug 20
Director Left
Aug 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Apr 22
Director Left
Jul 23
Director Joined
Sept 23
Funding Round
Jan 25
Director Joined
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
1
Funding
27
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 05 Jan 2026

FATEMI, Athar

Active
London Road, CroydonCR0 2RF
Born April 1990
Director
Appointed 05 Oct 2020

MOATTAR, Mohammad Reza

Active
London Road, CroydonCR0 2RF
Born January 1974
Director
Appointed 31 Mar 2022

MOTOMATSU, Mutsumi

Active
London Road, CroydonCR0 2RF
Born December 1965
Director
Appointed 22 Dec 2021

ROWLANDS, Alun

Active
London Road, CroydonCR0 2RF
Born July 1963
Director
Appointed 05 Oct 2020

SUMNER, Andrew Kenneth

Active
5 Compton Road, LondonSW19 7PQ
Born October 1963
Director
Appointed 20 Oct 2025

BOGOD, Julian Louis

Resigned
10 Thanet Court, LondonW3 0HW
Secretary
Appointed 02 Aug 1999
Resigned 17 Jan 2000

LEVER, George Reuben Hollander

Resigned
8 Rutland Court, LondonW3 0HL
Secretary
Appointed 28 Jul 1999
Resigned 14 Dec 1999

MORSE, Christopher Charles

Resigned
Alba Lodge 22 Gloucester Road, WhitstableCT5 2DS
Secretary
Appointed N/A
Resigned 28 Jul 1999

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 14 Dec 1999
Resigned 12 Feb 2009

JFM BLOCK & ESTATE MANAGEMENT

Resigned
130 College Road, HarrowHA1 1BQ
Corporate secretary
Appointed 01 Jan 2021
Resigned 09 Sept 2024

KINLEIGH LIMITED

Resigned
Compton Road, LondonSW19 7QA
Corporate secretary
Appointed 09 Sept 2024
Resigned 05 Jan 2026

ALI, Azad

Resigned
Middlesex House, HarrowHA1 1BQ
Born February 1974
Director
Appointed 12 Mar 2008
Resigned 14 Dec 2021

BARRY, Brigit Mary

Resigned
1 Fife Court, LondonW3 0EL
Born April 1935
Director
Appointed 01 Nov 1999
Resigned 21 Jan 2009

BOGOD, Julian Louis

Resigned
10 Thanet Court, LondonW3 0HW
Born October 1930
Director
Appointed 15 Jan 2003
Resigned 17 Aug 2004

BOGOD, Julian Louis

Resigned
10 Thanet Court, LondonW3 0HW
Born October 1930
Director
Appointed 02 Aug 1999
Resigned 17 Jan 2000

BOSCHI, Paolo

Resigned
Middlesex House, HarrowHA1 1BQ
Born April 1947
Director
Appointed 14 Jul 2010
Resigned 14 Dec 2021

CHAPPELL, Eileen Cynthia

Resigned
8 Inverness Court, LondonW3 0HU
Born April 1935
Director
Appointed 15 Jan 2003
Resigned 03 May 2006

COLLIER, Ian Mackenzie Stevenson

Resigned
Middlesex House, HarrowHA1 1BQ
Born May 1957
Director
Appointed 21 Jan 2009
Resigned 14 Dec 2021

COUCH, Andrew

Resigned
Flat 6 Fife Court, LondonW3 0EL
Born April 1967
Director
Appointed 13 Dec 2000
Resigned 08 Jun 2005

DAVIS, David

Resigned
118a Clare Court, LondonWC1H 9QR
Born June 1935
Director
Appointed N/A
Resigned 28 Jul 1999

DODD, Janis Lorraine

Resigned
Middlesex House, HarrowHA1 1BQ
Born May 1950
Director
Appointed 05 Oct 2020
Resigned 20 Jul 2023

DOUGLAS, Christopher Paul

Resigned
2 Buckingham House, LondonW3 0EE
Born February 1942
Director
Appointed 02 Aug 1999
Resigned 16 Jul 2008

ELSAYAD, Maher Ahmed

Resigned
Popes Lane, LondonW5 4NJ
Born August 1945
Director
Appointed 21 Jul 2015
Resigned 30 Sept 2020

EZZAT, Mohamed

Resigned
Middlesex House, HarrowHA1 1BQ
Born September 1962
Director
Appointed 21 Jan 2009
Resigned 24 Jan 2022

FRESHWATER, Benzion Schalom Eliezer

Resigned
51d Oakwood Court, LondonW14 8JY
Born April 1948
Director
Appointed N/A
Resigned 28 Jul 1999

GAFFEN, Rebecca Betty

Resigned
2 Rutland Court Queens Drive, LondonW3 0HL
Born October 1925
Director
Appointed 28 Jul 1999
Resigned 01 Jan 2000

GEAL, Richard Edward

Resigned
3 Suffolk House, LondonW3 0HN
Born September 1945
Director
Appointed 17 Jan 2000
Resigned 30 Apr 2001

GEOGHEGAN, Michael Philip

Resigned
22 Oxford Court, LondonW3 0HH
Born August 1949
Director
Appointed 22 Mar 2007
Resigned 21 Jan 2009

GRANT, Larry David

Resigned
11 Inverness Court, LondonW3 0HU
Born September 1958
Director
Appointed 28 Mar 2001
Resigned 08 Apr 2003

HILL, Garry David

Resigned
Hill End Road, UxbridgeUB9 6LD
Born April 1937
Director
Appointed 12 Mar 2008
Resigned 04 May 2010

HUGHES, Stephen

Resigned
11 Oxford Court, LondonW3 0HH
Born April 1959
Director
Appointed 01 Nov 1999
Resigned 21 Jan 2009

HYDE, Paul

Resigned
9 Oxford Court, LondonW3 0HH
Born August 1974
Director
Appointed 15 Jan 2003
Resigned 08 Oct 2003

KALSI, Balraj Singh

Resigned
Flat 4 Rutland Court, LondonW3 0HL
Born February 1981
Director
Appointed 29 Mar 2006
Resigned 07 Jun 2007

LAMBERT, Rosemarie Therese

Resigned
4 Kent Court, LondonW3 0HS
Born September 1962
Director
Appointed 23 Jan 2003
Resigned 01 Jan 2009

Persons with significant control

8

0 Active
8 Ceased

Mr Azad Ali

Ceased
Middlesex House, HarrowHA1 1BQ
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2016
Ceased 15 Mar 2021

Paolo Boschi

Ceased
Middlesex House, HarrowHA1 1BQ
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2016
Ceased 15 Mar 2021

Mr Mohamed Ezzat

Ceased
Middlesex House, HarrowHA1 1BQ
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2016
Ceased 15 Mar 2021

Mr Lloyd Trevor Paxton

Ceased
Middlesex House, HarrowHA1 1BQ
Born July 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2016
Ceased 15 Mar 2021

Mr Ian Mackenzie Stevenson Collier

Ceased
Middlesex House, HarrowHA1 1BQ
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2016
Ceased 15 Mar 2021

Mr Mohammad Rastegar

Ceased
Middlesex House, HarrowHA1 1BQ
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2016
Ceased 15 Mar 2021

Mr Maher Ahmed Elsayad

Ceased
Middlesex House, HarrowHA1 1BQ
Born August 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2016
Ceased 15 Mar 2021

Mr Martin James White

Ceased
Monks Drive, LondonW3 0EA
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2016
Ceased 14 Jun 2020
Fundings
Financials
Latest Activities

Filing History

240

Appoint Corporate Secretary Company With Name Date
11 January 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
9 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With Updates
11 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 March 2021
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control Statement
16 March 2021
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
28 January 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
5 September 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Move Registers To Registered Office Company
5 September 2012
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
2 March 2011
AAMDAAMD
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2010
AAAnnual Accounts
Move Registers To Sail Company
16 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
6 May 2009
363aAnnual Return
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
225Change of Accounting Reference Date
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
287Change of Registered Office
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 January 2009
AAAnnual Accounts
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 January 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 February 2007
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 December 2005
AAAnnual Accounts
Legacy
20 July 2005
363aAnnual Return
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 January 2005
AAAnnual Accounts
Legacy
14 September 2004
363aAnnual Return
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2003
AAAnnual Accounts
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 January 2003
AAAnnual Accounts
Legacy
7 June 2002
363aAnnual Return
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
29 May 2001
363aAnnual Return
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
363aAnnual Return
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
5 January 2000
88(2)R88(2)R
Legacy
5 January 2000
88(2)R88(2)R
Legacy
17 December 1999
353353
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
287Change of Registered Office
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
363sAnnual Return (shuttle)
Memorandum Articles
16 August 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
122122
Legacy
11 August 1999
287Change of Registered Office
Legacy
7 August 1999
395Particulars of Mortgage or Charge
Legacy
7 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Certificate Change Of Name Company
9 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
13 September 1996
AUDAUD
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Legacy
7 August 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Legacy
2 August 1994
363x363x
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
27 July 1993
363x363x
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
6 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1992
AAAnnual Accounts
Legacy
27 August 1991
363aAnnual Return
Legacy
25 September 1990
288288
Legacy
10 September 1990
363363
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Legacy
6 July 1989
225(2)225(2)
Legacy
26 May 1989
225(2)225(2)
Legacy
12 September 1988
363363
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
4 December 1987
PUC 5PUC 5
Legacy
4 December 1987
PUC 2PUC 2
Certificate Change Of Name Company
26 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1987
288288
Legacy
18 November 1987
224224
Legacy
22 October 1987
288288
Legacy
22 October 1987
288288
Legacy
22 October 1987
287Change of Registered Office
Memorandum Articles
22 October 1987
MEM/ARTSMEM/ARTS
Resolution
20 October 1987
RESOLUTIONSResolutions
Incorporation Company
31 August 1987
NEWINCIncorporation